Dissolved
Dissolved 2018-05-28
Company Information for WIZARD INTERIOR SUPPLIES LTD.
SOUTHERNHAY GARDENS, EXETER, EX1 1NP,
|
Company Registration Number
05467038
Private Limited Company
Dissolved Dissolved 2018-05-28 |
Company Name | |
---|---|
WIZARD INTERIOR SUPPLIES LTD. | |
Legal Registered Office | |
SOUTHERNHAY GARDENS EXETER EX1 1NP Other companies in PL4 | |
Company Number | 05467038 | |
---|---|---|
Date formed | 2005-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-31 | |
Date Dissolved | 2018-05-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-21 21:04:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANE FOX |
||
DIANE FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM CEDRIC FOX |
Director | ||
BEN HOUSTON |
Company Secretary | ||
JAMES BROWN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM ABACUS HOUSE 129 NORTH HILL PLYMOUTH DEVON PL4 8JY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2016 TO 31/10/2016 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM FOX | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CEDRIC FOX / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE FOX / 31/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 01/07/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-05-08 |
Notices to | 2017-05-08 |
Appointmen | 2017-05-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (31030 - Manufacture of mattresses) as WIZARD INTERIOR SUPPLIES LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WIZARD INTERIOR SUPPLIES LTD | Event Date | 2017-05-03 |
At a General Meeting of the members of the Company held on 3 May 2017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Edward Walker and Gary Paul Shankland both of Begbies Traynor (Central) LLP of Balliol House, Southernhay Gardens, Exeter, EX1 1NP be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Office Holder Details: Ian Edward Walker and Gary Paul Shankland (IP numbers 6537 and 9587 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP . Date of Appointment: 3 May 2017 . Further information about this case is available from Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at jonathan.trembath@begbies-traynor.com. Diane Fox , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WIZARD INTERIOR SUPPLIES LTD | Event Date | 2017-05-03 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company are required on or before 5 June 2017 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP the Joint Liquidator of the said Company and, if so required by notice in writing by the said Joint Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Office Holder Details: Ian Edward Walker and Gary Paul Shankland (IP numbers 6537 and 9587 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP . Date of Appointment: 3 May 2017 . Further information about this case is available from Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at jonathan.trembath@begbies-traynor.com. Ian Edward Walker and Gary Paul Shankland , Joint Liquidators 5 May 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WIZARD INTERIOR SUPPLIES LTD | Event Date | 2017-05-03 |
Ian Edward Walker and Gary Paul Shankland of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP : Further information about this case is available from Jonathan Trembath at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at jonathan.trembath@begbies-traynor.com. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |